KIWI ELECTRICAL SERVICES LIMITED

Company Documents

DateDescription
20/08/1320 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/05/137 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/04/1324 April 2013 APPLICATION FOR STRIKING-OFF

View Document

17/02/1317 February 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

03/04/123 April 2012 REGISTERED OFFICE CHANGED ON 03/04/2012 FROM 59 UPPER SELSDON ROAD SANDERSTEAD SOUTH CROYDON SURREY CR2 8DJ ENGLAND

View Document

09/01/129 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/06/1111 June 2011 REGISTERED OFFICE CHANGED ON 11/06/2011 FROM 173 LONDON ROAD, NORTH END PORTSMOUTH HAMPSHIRE PO2 9AE

View Document

10/06/1110 June 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PATRICK MCCARTHY / 29/03/2010

View Document

29/03/1029 March 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/04/096 April 2009 APPOINTMENT TERMINATED SECRETARY BRODIA SERVICES LTD

View Document

10/03/0910 March 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MCCARTHY / 17/11/2008

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

09/01/089 January 2008 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0711 September 2007 REGISTERED OFFICE CHANGED ON 11/09/07 FROM: G OFFICE CHANGED 11/09/07 10 STAKES HILL ROAD WATERLOOVILLE HAMPSHIRE PO7 7HY

View Document

25/01/0725 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/09/0626 September 2006 NEW SECRETARY APPOINTED

View Document

06/02/066 February 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 SECRETARY RESIGNED

View Document

22/02/0522 February 2005 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

22/02/0522 February 2005 REGISTERED OFFICE CHANGED ON 22/02/05 FROM: G OFFICE CHANGED 22/02/05 1 CHAPEL COURT 33 STAKES HILL ROAD WATERLOOVILLE PO7 7JB

View Document

25/01/0525 January 2005 SECRETARY'S PARTICULARS CHANGED

View Document

06/01/056 January 2005 SECRETARY RESIGNED

View Document

06/01/056 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company